LUXURY FIBRES LIMITED
WEST YORKSHIRE LUXURY FIBRES AND YARNS LIMITED JOSEPH HORSFALL LIMITED

Hellopages » West Yorkshire » Bradford » BD4 7DF

Company number 06443553
Status Active
Incorporation Date 3 December 2007
Company Type Private Limited Company
Address LADYWELL MILLS, HALL LANE, BRADFORD, WEST YORKSHIRE, BD4 7DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of LUXURY FIBRES LIMITED are www.luxuryfibres.co.uk, and www.luxury-fibres.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Luxury Fibres Limited is a Private Limited Company. The company registration number is 06443553. Luxury Fibres Limited has been working since 03 December 2007. The present status of the company is Active. The registered address of Luxury Fibres Limited is Ladywell Mills Hall Lane Bradford West Yorkshire Bd4 7df. . WOODTHORPE, Jayne Stephanie is a Secretary of the company. SEAL, Andrew David is a Director of the company. SEAL, Jeremy Charles is a Director of the company. WOODTHORPE, Jayne Stephanie is a Director of the company. Director APPLETON, Timothy Jeffrey Richard has been resigned. Director BLACKWELL, Paul has been resigned. Director DRACUP, James Brian Hedley has been resigned. Director MARTIN, Christopher John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WOODTHORPE, Jayne Stephanie
Appointed Date: 03 December 2007

Director
SEAL, Andrew David
Appointed Date: 03 December 2007
67 years old

Director
SEAL, Jeremy Charles
Appointed Date: 03 December 2007
65 years old

Director
WOODTHORPE, Jayne Stephanie
Appointed Date: 03 December 2007
62 years old

Resigned Directors

Director
APPLETON, Timothy Jeffrey Richard
Resigned: 11 May 2009
Appointed Date: 03 December 2007
57 years old

Director
BLACKWELL, Paul
Resigned: 25 March 2014
Appointed Date: 01 June 2012
73 years old

Director
DRACUP, James Brian Hedley
Resigned: 30 March 2016
Appointed Date: 06 September 2013
67 years old

Director
MARTIN, Christopher John
Resigned: 06 September 2013
Appointed Date: 01 June 2012
58 years old

Persons With Significant Control

Sil Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LUXURY FIBRES LIMITED Events

06 Dec 2016
Confirmation statement made on 3 December 2016 with updates
27 Oct 2016
Auditor's resignation
19 Jul 2016
Full accounts made up to 31 December 2015
31 Mar 2016
Termination of appointment of James Brian Hedley Dracup as a director on 30 March 2016
21 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • USD 1

...
... and 30 more events
27 Jan 2010
Annual return made up to 3 December 2009 with full list of shareholders
21 Sep 2009
Accounts for a dormant company made up to 31 December 2008
26 Jun 2009
Appointment terminated director timothy appleton
30 Jan 2009
Return made up to 03/12/08; full list of members
03 Dec 2007
Incorporation

LUXURY FIBRES LIMITED Charges

11 May 2012
Composite guarantee and debenture
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
Description: Fixed and floating charge over the undertaking and all…
3 August 2011
Intellectual property charge
Delivered: 9 August 2011
Status: Satisfied on 3 December 2011
Persons entitled: Hsbc Bank PLC
Description: First fixed charge the specified intellectual property and…
3 August 2011
Deed of accession
Delivered: 9 August 2011
Status: Satisfied on 3 December 2011
Persons entitled: Hsbc Bank PLC as Security Trustee for the Banks
Description: F/H and l/h property at ladywell mills hall lane bradford…
3 August 2011
Debenture
Delivered: 9 August 2011
Status: Satisfied on 3 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…